- Company Overview for HOFFMAN INNS LIMITED (03143370)
- Filing history for HOFFMAN INNS LIMITED (03143370)
- People for HOFFMAN INNS LIMITED (03143370)
- Charges for HOFFMAN INNS LIMITED (03143370)
- Insolvency for HOFFMAN INNS LIMITED (03143370)
- More for HOFFMAN INNS LIMITED (03143370)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Feb 2009 | 363a | Return made up to 03/01/09; full list of members | |
10 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
31 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
11 Aug 2008 | 363a | Return made up to 03/01/08; full list of members | |
11 Aug 2008 | 288a | Director appointed mr anthony griffiths | |
11 Aug 2008 | 288c | Secretary's Change of Particulars / anthony griffiths / 03/01/2008 / HouseName/Number was: , now: 17; Street was: 7 craven court, now: the square, shields road; Area was: north haven, now: fulwell; Post Code was: SR6 0RQ, now: SR6 8JJ | |
11 Aug 2008 | 288c | Director's Change of Particulars / eric robson / 03/01/2008 / HouseName/Number was: , now: 16; Street was: 6 hallgarth court, now: the square, shields road; Area was: the marina, now: fulwell; Post Code was: SR6 0RG, now: SR6 8JJ | |
04 Sep 2007 | 363a | Return made up to 03/01/07; full list of members | |
04 Sep 2007 | 287 | Registered office changed on 04/09/07 from: 28-29 west sunniside sunderland tyne and wear SR1 1BX | |
21 Jul 2007 | 288b | Secretary resigned;director resigned | |
06 Jun 2007 | 288a | New secretary appointed | |
18 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
08 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2006 | 288a | New director appointed | |
08 Dec 2006 | 288a | New director appointed | |
08 Dec 2006 | 287 | Registered office changed on 08/12/06 from: the queen vic harbour view roker sunderland tyne & wear SR6 0PQ | |
08 Dec 2006 | 288b | Secretary resigned | |
08 Dec 2006 | 288b | Director resigned | |
30 Nov 2006 | 395 | Particulars of mortgage/charge |